Background WavePink WaveYellow Wave

PRIMARK STORES LIMITED (00453448)

PRIMARK STORES LIMITED (00453448) is an active UK company. incorporated on 30 April 1948. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. PRIMARK STORES LIMITED has been registered for 77 years. Current directors include RODGERS, Kari Louise, TONGE, Eoin Philip.

Company Number
00453448
Status
active
Type
ltd
Incorporated
30 April 1948
Age
77 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RODGERS, Kari Louise, TONGE, Eoin Philip
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARK STORES LIMITED

PRIMARK STORES LIMITED is an active company incorporated on 30 April 1948 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. PRIMARK STORES LIMITED was registered 77 years ago.(SIC: 47710)

Status

active

Active since 77 years ago

Company No

00453448

LTD Company

Age

77 Years

Incorporated 30 April 1948

Size

N/A

Accounts

ARD: 15/9

Up to Date

7 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

11 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Apr 48
Director Joined
Sept 17
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020

RODGERS, Kari Louise

Active
Weston Centre, LondonW1K 4QY
Born June 1973
Director
Appointed 10 Mar 2023

TONGE, Eoin Philip

Active
Weston Centre, LondonW1K 4QY
Born August 1972
Director
Appointed 26 Apr 2023

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 01 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 01 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed 18 Apr 1979
Resigned 14 Jul 2000

BASON, John George

Resigned
Weston Centre, LondonW1K 4QY
Born April 1957
Director
Appointed 27 Jul 2000
Resigned 28 Apr 2023

GIBBS, Simon Summerfield

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born March 1969
Director
Appointed 17 Sept 2017
Resigned 01 Apr 2021

HALFORD, Seamus Michael

Resigned
7 Torquay Wood, FoxrockIRISH
Born January 1945
Director
Appointed 05 Jan 2004
Resigned 16 Jul 2007

MANSFIELD, Bernard John Michael

Resigned
Ash Lodge, WaringstownBT66 7SE
Born August 1954
Director
Appointed 05 Jan 2004
Resigned 14 Jun 2022

PATCHETT, Peter Edmund

Resigned
11 Princes Avenue, CarshaltonSM5 4NZ
Born January 1934
Director
Appointed N/A
Resigned 10 Sept 1999

PRIOR, Patrick Brendan

Resigned
Coolmaine, Malahide
Born May 1943
Director
Appointed N/A
Resigned 16 Jul 2007

RENDALL, Lee

Resigned
Bramston, Haywards HeathRH16 1RW
Born January 1964
Director
Appointed 10 Sept 1999
Resigned 26 Jul 2000

ROLLS, Jonathan Edward

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born July 1974
Director
Appointed 23 Apr 2021
Resigned 15 Sept 2025

RUSSELL, Peter Andrew

Resigned
27 Valley Road, RickmansworthWD3 4DT
Born September 1957
Director
Appointed 27 Jul 2000
Resigned 16 Jul 2007

RYAN, Arthur St John

Resigned
60 Lansdowne Road, DublinIRISH
Born July 1935
Director
Appointed 01 Jul 1999
Resigned 16 Jul 2007

SHAW, Trevor Henry Montague

Resigned
115 North Hill, LondonN6 4DP
Born September 1933
Director
Appointed N/A
Resigned 31 May 2000

Persons with significant control

3

1 Active
2 Ceased
10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Ceased 30 Jan 2024
10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Auditors Resignation Company
21 July 2016
AUDAUD
Auditors Resignation Company
20 July 2016
AUDAUD
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Statement Of Companys Objects
1 April 2010
CC04CC04
Resolution
1 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
4 September 2009
288cChange of Particulars
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
4 July 2003
363aAnnual Return
Legacy
26 June 2003
288cChange of Particulars
Legacy
26 June 2003
288cChange of Particulars
Legacy
20 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 January 2003
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Memorandum Articles
8 October 2001
MEM/ARTSMEM/ARTS
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
88(2)R88(2)R
Legacy
30 July 1999
123Notice of Increase in Nominal Capital
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
88(2)R88(2)R
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Auditors Resignation Company
20 March 1995
AUDAUD
Auditors Resignation Company
20 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Auditors Resignation Company
12 August 1992
AUDAUD
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
19 February 1991
225(1)225(1)
Resolution
13 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Certificate Change Of Name Company
5 February 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 April 1948
MISCMISC
Incorporation Company
30 April 1948
NEWINCIncorporation